Omagh
County Tyrone
BT78 1LE
Northern Ireland
Director Name | Ms Margaret Gormley |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 January 2015(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 3 Duddingston Yards Edinburgh EH15 3NT Scotland |
Director Name | Mr Martin Joesph Keyes |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 24 Ashleigh Court Castlederg County Tyrone BT81 7WA Northern Ireland |
Director Name | Ms Megan Louise Keyes |
---|---|
Date of Birth | May 1994 (Born 30 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 March 2019(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 December 2021) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 3 Duddingston Yards Edinburgh EH15 3NT Scotland |
Director Name | Mr Eamonn Keyes |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 May 2019(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 December 2021) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 2 Castle Manor Old Mountfield Road Omagh Co. Tyrone BT79 7BX Northern Ireland |
Director Name | Mr Matthew Keyes |
---|---|
Date of Birth | July 1997 (Born 26 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 July 2020(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 December 2021) |
Role | Manager |
Country of Residence | Northern Ireland |
Correspondence Address | 3 Duddingston Yards Edinburgh EH15 3NT Scotland |
Website | www.keyesbrosconstruction.com |
---|---|
Email address | [email protected] |
Telephone | 028 82240567 |
Telephone region | Northern Ireland |
Registered Address | 3 Duddingston Yards Edinburgh EH15 3NT Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Portobello/Craigmillar |
50 at £1 | Colin Keyes 50.00% Ordinary |
---|---|
50 at £1 | Martin Keyes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,171 |
Cash | £8,390 |
Current Liabilities | £30,833 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 13 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 27 April 2025 (11 months, 3 weeks from now) |
7 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
22 July 2020 | Appointment of Mr Matthew Keyes as a director on 22 July 2020 (2 pages) |
16 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
18 February 2020 | Registered office address changed from Unit 67 Peffer Place Edinburgh EH16 4BB to 3 Duddingston Yards Edinburgh EH15 3NT on 18 February 2020 (1 page) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 May 2019 | Appointment of Mr Eamonn Keyes as a director on 17 May 2019 (2 pages) |
17 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
19 March 2019 | Appointment of Ms Megan Louise Keyes as a director on 19 March 2019 (2 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
17 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 November 2017 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
17 November 2017 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
19 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
27 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
15 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
17 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
17 February 2015 | Termination of appointment of Martin Joesph Keyes as a director on 31 December 2014 (1 page) |
17 February 2015 | Appointment of Ms Margaret Gormley as a director on 1 January 2015 (2 pages) |
17 February 2015 | Appointment of Ms Margaret Gormley as a director on 1 January 2015 (2 pages) |
17 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
17 February 2015 | Termination of appointment of Martin Joesph Keyes as a director on 31 December 2014 (1 page) |
17 February 2015 | Appointment of Ms Margaret Gormley as a director on 1 January 2015 (2 pages) |
18 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
18 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
18 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
18 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
22 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
13 April 2012 | Incorporation
|
13 April 2012 | Incorporation
|